Ann Octavia PETERS - Page 4
Natural Person
Title | Ms |
---|---|
First Name | Ann |
Middle Names | Octavia |
Last Name | PETERS |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 73 |
Resigned | 112 |
Total | 189 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
AIRPORT PROPERTY H1 LIMITED | Mar 09, 2017 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (NEWPORT PAGNELL) LIMITED | Jan 30, 2017 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (GRANGE PARK) LIMITED | Nov 15, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (RAINHAM 1) LIMITED | Oct 31, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (BARKING 3) LIMITED | Oct 28, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (BARKING 2) LIMITED | Oct 28, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (RAINHAM, ENTERPRISE 2) LIMITED | Oct 28, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (RAINHAM 2) LIMITED | Oct 28, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (HATTON FARM SITE C) LIMITED | Oct 21, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (HATTON FARM SITE A) LIMITED | Oct 21, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (HATTON FARM SITE B) LIMITED | Oct 21, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (WESTWAY ESTATE) LIMITED | Oct 14, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (TUDOR) LIMITED | Oct 14, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (D-LINK HOUSE) LIMITED | Oct 14, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (WELHAM GREEN) LIMITED | Oct 14, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (NEW CROSS BUSINESS CENTRE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (GREAT CAMBRIDGE INDUSTRIAL ESTATE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (ROCKWARE AVENUE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (DEPTFORD TRADING ESTATE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (ACTON PARK ESTATE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (FAIRWAYS INDUSTRIAL ESTATE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (VICTORIA INDUSTRIAL ESTATE) LIMITED | Oct 13, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | United Kingdom | British |
SEGRO (BARKING 1) LIMITED | May 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (RAINHAM, ENTERPRISE 1) LIMITED | May 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (EAST PLUS) TRADING LIMITED | May 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (KETTERING) LIMITED | Mar 04, 2016 | Dec 31, 2023 | Active | Director | Director | 15 Regent Street SW1Y 4LR London Cunard House England | England | British |
SEGRO (BRACKNELL) LIMITED | Mar 03, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (225 BATH ROAD) LIMITED | Mar 03, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (COVENTRY) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House England | England | British |
SEGRO (READING) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (EMG) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (TILBURY 2) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 England | England | British |
SEGRO (JUNCTION 15) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
SEGRO (COVENTRY M6 J2) LIMITED | Feb 18, 2016 | Dec 31, 2023 | Active | Director | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British |
SEGRO (RUGBY GATEWAY 5) LIMITED | Jan 12, 2016 | Dec 31, 2023 | Active | Director | Director | New Burlington Place W1S 2HR London 1 United Kingdom | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0